Entity Name: | VAPOR BLASTING OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Mar 2014 (11 years ago) |
Date of dissolution: | 08 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 08 Mar 2018 (7 years ago) |
Document Number: | P14000022323 |
FEI/EIN Number | 46-5049441 |
Address: | 401 43rd St Blvd E, Bradenton, FL, 34208, US |
Mail Address: | 401 43rd St Blvd E, Bradenton, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILCOX DAVID W | Agent | 308 13TH ST. W., BRADENTON, FL, 34205 |
Name | Role | Address |
---|---|---|
WEEMS DANIEL J | President | 401 43rd St Blvd E, Bradenton, FL, 34208 |
Name | Role | Address |
---|---|---|
WEEMS DANIEL J | Director | 401 43rd St Blvd E, Bradenton, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2018-03-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-04 | 401 43rd St Blvd E, Bradenton, FL 34208 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-04 | 401 43rd St Blvd E, Bradenton, FL 34208 | No data |
Name | Date |
---|---|
CORAPVDWN | 2018-03-08 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-04 |
Domestic Profit | 2014-03-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State